Entity Name: | GLOBAL APOSTOLIC NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Apr 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N07000004118 |
FEI/EIN Number |
208925807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1500 BEVILLE ROAD, SUITE 606-320, DAYTONA BEACH, FL, 32114, US |
Address: | 1500 Beville Road, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRIPLETT MARCUS J | President | 1500 BEVILLE ROAD, DAYTONA BEACH, FL, 32114 |
TRIPLETT JANETTE K | Secretary | 1500 BEVILLE ROAD, DAYTONA BEACH, FL, 32114 |
TRIPLETT JOSHUA M | Vice President | 1500 BEVILLE ROAD, DAYTONA BEACH, FL, 32114 |
Claunch Loren D | Director | 1500 BEVILLE ROAD, DAYTONA BEACH, FL, 32114 |
Caldwell Colby J | Director | 1500 BEVILLE ROAD, DAYTONA BEACH, FL, 32114 |
TRIPLETT MARCUS J | Agent | 1500 BEVILLE RD, DAYTONA BEACH, FL, 32114 |
Abundant Life Ministries of D Bch | Director | 1500 BEVILLE ROAD, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 1500 Beville Road, Suite 606-320, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 1500 Beville Road, Suite 606-320, Daytona Beach, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | TRIPLETT, MARCUS J | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 1500 BEVILLE RD, SUITE 606-320, DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State